Entity Name: | PANHANDLE HOLDINGS TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PANHANDLE HOLDINGS TRUST LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000129001 |
FEI/EIN Number |
453990778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16400 US Hwy 331 S., STE B2, Freeport, FL, 32439, US |
Mail Address: | 16400 US Hwy 331 S., STE B2, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DANIEL P | Managing Member | 16400 US Hwy 331 S., Freeport, FL, 32439 |
Bournazos Angela | Auth | 55 Kenilworth Road, Rye, NY, 10580 |
Damascus Amy | Auth | 55 Kenilworth Road, Rye, NY, 10580 |
Smith Daniel | Agent | 16400 US Hwy 331 S., Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 16400 US Hwy 331 S., STE B2, Freeport, FL 32439 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 16400 US Hwy 331 S., STE B2, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 16400 US Hwy 331 S., STE B2, Freeport, FL 32439 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-26 | Smith , Daniel | - |
REINSTATEMENT | 2019-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2011-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
REINSTATEMENT | 2019-12-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-24 |
LC Amendment | 2011-12-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State